Background WavePink WaveYellow Wave

CRANLEIGH MANAGEMENT CO LIMITED (01502294)

CRANLEIGH MANAGEMENT CO LIMITED (01502294) is an active UK company. incorporated on 17 June 1980. with registered office in Chessington. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANLEIGH MANAGEMENT CO LIMITED has been registered for 45 years. Current directors include BIELLA, Kevin, PARKER, Andrew David, WILLES, Philippa Margaret.

Company Number
01502294
Status
active
Type
ltd
Incorporated
17 June 1980
Age
45 years
Address
338 Hook Road, Chessington, KT9 1NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIELLA, Kevin, PARKER, Andrew David, WILLES, Philippa Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH MANAGEMENT CO LIMITED

CRANLEIGH MANAGEMENT CO LIMITED is an active company incorporated on 17 June 1980 with the registered office located in Chessington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANLEIGH MANAGEMENT CO LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01502294

LTD Company

Age

45 Years

Incorporated 17 June 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

338 Hook Road Chessington, KT9 1NU,

Previous Addresses

C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW England
From: 4 January 2017To: 21 January 2022
Pond House Weston Green Thames Ditton Surrey KT7 0JX
From: 17 June 1980To: 4 January 2017
Timeline

3 key events • 2012 - 2016

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Oct 14
Director Left
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILLES, Philippa Margaret

Active
Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 01 Dec 2014

BIELLA, Kevin

Active
Hook Road, ChessingtonKT9 1NU
Born January 1955
Director
Appointed 02 Nov 2012

PARKER, Andrew David

Active
Hook Road, ChessingtonKT9 1NU
Born July 1958
Director
Appointed 14 Dec 2000

WILLES, Philippa Margaret

Active
Hook Road, ChessingtonKT9 1NU
Born December 1970
Director
Appointed 31 May 2006

ADLOCK, Sheelagh Fiona

Resigned
30 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 29 May 1996
Resigned 30 Sept 1996

BAILEY, Graeme John

Resigned
Flat 1 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 05 Sept 1994
Resigned 22 Jan 1996

COLE, Robert John

Resigned
31 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed N/A
Resigned 19 Jul 1993

FINDLAY, Neil Watson

Resigned
41 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 19 Jul 1993
Resigned 05 Sept 1994

HARDWICK, Linda

Resigned
11 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 07 Mar 2001
Resigned 07 Feb 2005

HORSFORD, Graham

Resigned
Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 07 Feb 2005
Resigned 30 Sept 2014

NOVELLE, Alastair

Resigned
2 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 30 Sept 1996
Resigned 24 Mar 2000

WEST, Emma Louise

Resigned
37 Sopwith Avenue, ChessingtonKT9 1QE
Secretary
Appointed 24 Mar 2000
Resigned 07 Mar 2001

ADLOCK, Sheelagh Fiona

Resigned
30 Sopwith Avenue, ChessingtonKT9 1QE
Born September 1960
Director
Appointed 29 May 1996
Resigned 30 Sept 1996

BAILEY, Graeme John

Resigned
Flat 1 Sopwith Avenue, ChessingtonKT9 1QE
Born February 1959
Director
Appointed 05 Sept 1994
Resigned 22 Jan 1996

BOSSERT, Angela

Resigned
13 Sopwith Avenue, ChessingtonKT9 1QE
Born September 1977
Director
Appointed 14 May 2007
Resigned 30 Sept 2015

COCKERTON, Amy Elizabeth

Resigned
30 Sopwith Avenue, ChessingtonKT9 1QE
Born June 1980
Director
Appointed 31 May 2006
Resigned 18 Apr 2007

COLE, Robert John

Resigned
31 Sopwith Avenue, ChessingtonKT9 1QE
Born September 1962
Director
Appointed N/A
Resigned 19 Jul 1993

DEBRITO, Daniya

Resigned
37 Sopwith Avenue, ChessingtonKT9 1QE
Born July 1981
Director
Appointed 02 Nov 2005
Resigned 21 Nov 2007

DI BIASE, Simone

Resigned
12 Sopwith Avenue, ChessingtonKT9 1QE
Born April 1975
Director
Appointed 24 Jun 2002
Resigned 10 Jun 2009

FINDLAY, Neil Watson

Resigned
41 Sopwith Avenue, ChessingtonKT9 1QE
Born April 1966
Director
Appointed 27 Jul 1992
Resigned 05 Sept 1994

HARDWICK, Linda

Resigned
11 Sopwith Avenue, ChessingtonKT9 1QE
Born April 1971
Director
Appointed 07 Mar 2001
Resigned 07 Feb 2005

HORSFORD, Graham

Resigned
Sopwith Avenue, ChessingtonKT9 1QE
Born December 1966
Director
Appointed 24 Aug 2000
Resigned 30 Sept 2014

MOLLOY, Johanne Louise

Resigned
39 Sopwith Avenue, ChessingtonKT9 1QE
Born January 1977
Director
Appointed 15 Oct 2001
Resigned 18 Mar 2002

NOVELLE, Alastair

Resigned
2 Sopwith Avenue, ChessingtonKT9 1QE
Born September 1968
Director
Appointed 05 Sept 1994
Resigned 24 Mar 2000

PARKER, Andrew David

Resigned
5 Sopwith Avenue, ChessingtonKT9 1QE
Born July 1958
Director
Appointed 19 Jul 1993
Resigned 05 Sept 1994

REVELEY, Janet Rachel

Resigned
19 Sopwith Avenue, ChessingtonKT9 1QE
Born August 1963
Director
Appointed 10 Jun 1996
Resigned 02 Apr 1998

RUFFELL, Alan

Resigned
28 Sopwith Avenue, ChessingtonKT9 1QE
Born January 1965
Director
Appointed 19 Jul 1993
Resigned 05 Sept 1994

SAUNDERS, Gary

Resigned
38 Sopwith Avenue, ChessingtonKT9 1QE
Born September 1964
Director
Appointed 27 Oct 1996
Resigned 24 Aug 2000

SLOMAN, Errol

Resigned
27 Sopwith Avenue, ChessingtonKT9 1QE
Born August 1965
Director
Appointed N/A
Resigned 27 Jul 1992

SMITH, Jill

Resigned
21 Sopwith Avenue, ChessingtonKT9 1QE
Born June 1963
Director
Appointed N/A
Resigned 19 Jul 1993

SMITH, Michael Charles

Resigned
34 Sopwith Avenue, ChessingtonKT9 1QE
Born March 1951
Director
Appointed 31 May 2006
Resigned 15 May 2008

THORNE, Stephanie

Resigned
23 Sopwith Avenue, ChessingtonKT9 1QE
Born April 1972
Director
Appointed 05 Sept 1994
Resigned 08 Oct 1996

WALKER, Victoria Emma

Resigned
19 Sopwith Avenue, ChessingtonKT9 1QE
Born June 1980
Director
Appointed 31 May 2006
Resigned 24 May 2007

WATT, Deborah Jayne

Resigned
15 Sopwith Avenue, ChessingtonKT9 1QE
Born May 1965
Director
Appointed 05 Sept 1994
Resigned 27 Jan 1996

WEST, Emma Louise

Resigned
37 Sopwith Avenue, ChessingtonKT9 1QE
Born March 1977
Director
Appointed 02 Apr 1998
Resigned 07 Mar 2001
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288cChange of Particulars
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
1 February 2000
287Change of Registered Office
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363b363b
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
287Change of Registered Office
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
4 December 1992
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
19 April 1991
288288
Legacy
3 April 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
9 August 1989
363363
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
8 February 1988
288288
Legacy
8 February 1988
288288
Legacy
8 February 1988
288288
Legacy
8 February 1988
288288
Legacy
8 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
29 September 1986
363363
Legacy
29 September 1986
288288